Advanced company searchLink opens in new window

JTC FUND SERVICES (UK) LIMITED

Company number 05944318

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Sep 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
24 Sep 2010 CH01 Director's details changed for John Le Prevost on 21 September 2010
24 Sep 2010 CH01 Director's details changed for Mr Michael James Wall on 21 September 2010
24 Sep 2010 CH01 Director's details changed for Mrs Danielle Leeza Ayling on 21 September 2010
24 Sep 2010 CH01 Director's details changed for Mr Joe Robert Routledge on 21 September 2010
24 Sep 2010 CH04 Secretary's details changed for Anson Administration (Uk) Ltd on 21 September 2010
24 Sep 2010 CH01 Director's details changed for Trevor Antony Giles on 21 September 2010
06 Aug 2010 SH02 Sub-division of shares on 26 July 2010
06 Aug 2010 SH01 Statement of capital following an allotment of shares on 26 July 2010
  • GBP 100,000
06 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 26/07/2010
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2010 AA Total exemption full accounts made up to 31 March 2010
24 Sep 2009 AA Total exemption full accounts made up to 31 March 2009
23 Sep 2009 363a Return made up to 21/09/09; full list of members
26 Aug 2009 288a Director appointed mr michael james wall
20 Aug 2009 288a Director appointed mrs danielle leeza ayling
24 Mar 2009 288b Appointment terminated director christopher crowcroft
12 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
08 Oct 2008 363a Return made up to 21/09/08; full list of members
20 Jun 2008 AA Accounts for a dormant company made up to 30 September 2007
20 Jun 2008 225 Accounting reference date shortened from 30/09/2008 to 31/03/2008
22 May 2008 MEM/ARTS Memorandum and Articles of Association
21 May 2008 287 Registered office changed on 21/05/2008 from 3500 the solent centre parkway whiteley fareham hampshire PO15 7AL
17 May 2008 CERTNM Company name changed anson fund managers (uk) LIMITED\certificate issued on 20/05/08
23 Apr 2008 288a Director appointed mr joe robert routledge
23 Apr 2008 288a Secretary appointed anson administration (uk) LTD